BANDENIA FIDUCIARY MANAGEMENT LTD

BANDENIA FIDUCIARY MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBANDENIA FIDUCIARY MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06016301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BANDENIA FIDUCIARY MANAGEMENT LTD?

    • Activities of investment trusts (64301) / Financial and insurance activities
    • Activities of venture and development capital companies (64303) / Financial and insurance activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BANDENIA FIDUCIARY MANAGEMENT LTD located?

    Registered Office Address
    47 Charles Street
    W1J 5EL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANDENIA FIDUCIARY MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    MERCANTILE CORPORATION CREDIT LTDDec 01, 2006Dec 01, 2006

    What are the latest accounts for BANDENIA FIDUCIARY MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What is the status of the latest confirmation statement for BANDENIA FIDUCIARY MANAGEMENT LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2019

    What are the latest filings for BANDENIA FIDUCIARY MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from 69-73 New Derwent House Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on Jan 16, 2019

    1 pagesAD01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to 69-73 New Derwent House Theobalds Road London WC1X 8TA on May 15, 2018

    1 pagesAD01

    Notification of Top Delight Ltd as a person with significant control on Mar 04, 2018

    2 pagesPSC02

    Appointment of Top Delight Ltd as a director on Mar 04, 2018

    2 pagesAP02

    Cessation of Fabio Pastore as a person with significant control on Mar 04, 2018

    1 pagesPSC07

    Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on Mar 04, 2018

    1 pagesTM01

    Termination of appointment of Fabio Pastore as a director on Mar 04, 2018

    1 pagesTM01

    Termination of appointment of Roque Rafael Dakins Jiménez as a director on Mar 04, 2018

    1 pagesTM01

    Termination of appointment of Jose Miguel Artiles Ceballos as a director on Mar 04, 2018

    1 pagesTM01

    Termination of appointment of Francisco Javier Gracia Alonso as a director on Mar 04, 2018

    1 pagesTM01

    Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Mar 15, 2018

    1 pagesAD01

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    legacy

    pagesANNOTATION

    Who are the officers of BANDENIA FIDUCIARY MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOP DELIGHT LTD
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Identification TypeUK Limited Company
    Registration Number10968642
    243036330001
    DANESE, Mario
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    United Kingdom
    Secretary
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    United Kingdom
    154141730001
    DANESE, Mario
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    Secretary
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    ItalianManager138418070001
    GRASS, Andrew Robert
    Bajo Ext Izda
    28015 Madrid
    C/Vallehermoso 82
    Madrid
    Spain
    Secretary
    Bajo Ext Izda
    28015 Madrid
    C/Vallehermoso 82
    Madrid
    Spain
    British148798260001
    LAMB, Lisa
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    Secretary
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    159375620001
    MASIA, Monica
    Charles Street, 2nd Floor
    W1J 5EL London
    47
    England
    Secretary
    Charles Street, 2nd Floor
    W1J 5EL London
    47
    England
    163790650001
    PASTORE, Fabio
    Via Piegaro
    160
    00181 Roma
    Italy
    Secretary
    Via Piegaro
    160
    00181 Roma
    Italy
    Italian117262970001
    ICBA LLP
    Piccadilly
    W1J 9HF London
    180
    United Kingdom
    Secretary
    Piccadilly
    W1J 9HF London
    180
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC328076
    158013650001
    MILLER & CO. SECRETARIES LIMITED
    International House
    223 Regent Street
    W1B 2QD London
    Suite 501
    Secretary
    International House
    223 Regent Street
    W1B 2QD London
    Suite 501
    165615120001
    ALONSO, Francisco Javier Gracia
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    Director
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    EnglandSpanishOperations Manager194760080004
    ARTILES CEBALLOS, Jose Miguel
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    Director
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    EnglandSpanishPresident & Ceo95162530006
    BARREIRO, Alejandro Cesar, Director
    Chile #4, Edificio Ii - Oficina 25
    Las Rozas De Madrid
    Madrid 28290
    Spain
    Director
    Chile #4, Edificio Ii - Oficina 25
    Las Rozas De Madrid
    Madrid 28290
    Spain
    ArgentinaConsultant131720730001
    BORIA ZARAGOZA, Mariano
    24 Holborn Viaduct
    City Of London
    EC1A 2BN London
    Holland House
    England
    Director
    24 Holborn Viaduct
    City Of London
    EC1A 2BN London
    Holland House
    England
    SpainSpanishDirector Or Payment Service Division164467810001
    CAMACHO PEREA, Jeronimo, Director
    Las Rozas De Madrid
    C/ Chile 4 Edificio Ii Oficina 25
    28290 Madrid
    Espana
    Director
    Las Rozas De Madrid
    C/ Chile 4 Edificio Ii Oficina 25
    28290 Madrid
    Espana
    EspanolDirector General134110840001
    CEBALLOS, Jose Miguel Artiles
    Calle Orense
    22
    28020 Madrid
    Spain
    Director
    Calle Orense
    22
    28020 Madrid
    Spain
    SpainSpanishDirector117262960001
    COBO, Gema
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishAccounting Manager163895380001
    CUARDO CABEZUELO, Matias
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    Director
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    SpainSpanishDirector Of Client Services160126810001
    DALLA FONTANA, Stefano Roberto
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    Director
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    SwitzerlandSuisseDirector Of Business And Operations Area160609300001
    DANESE, Mario
    C/Chile No 4, Edificio I,
    Oficina No 8
    Madrid
    Madrid 28290
    Spain
    Director
    C/Chile No 4, Edificio I,
    Oficina No 8
    Madrid
    Madrid 28290
    Spain
    ItalianDirector139843470001
    GARCIA PETITE, Antonio
    Hanover Square
    W1S 1JY London
    20
    England
    Director
    Hanover Square
    W1S 1JY London
    20
    England
    SpainSpanishExecutive Vice President & General Counsel155925360001
    GARCIA PETITE, Antonio
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    Director
    Canada Square
    Level 33 Main
    E14 5IQ Canary Wharf
    25
    United Kingdom
    SpainSpanishDirector Of Legal Department157258240001
    GUIL FUENTES, Abelardo, Director
    Edificio Ii.
    Oficina 25
    Las Rozas De Madrid
    Calle Chile, No 4.
    Madrid 28290
    Spain
    Director
    Edificio Ii.
    Oficina 25
    Las Rozas De Madrid
    Calle Chile, No 4.
    Madrid 28290
    Spain
    EspanolaContable131476180001
    JIMÉNEZ, Roque Rafael Dakins, Mr.
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    SpainSpanishTreasury194763350001
    LARRERA MORALES, Antonio, Director
    Las Rozas De Madrid
    28290
    C/Chile No 4-Edificio 11-Oficina No 25
    Madrid
    Spain
    Director
    Las Rozas De Madrid
    28290
    C/Chile No 4-Edificio 11-Oficina No 25
    Madrid
    Spain
    SpanishAsset & Bonds135473380001
    LLORENTE, Greta
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    Director
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    SpainSpanishDirector Of Operations160127660001
    LOZANO FERNANDEZ, Elvira
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    Director
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    SpainSpanishAdministrator180504070001
    LOZANO FERNANDEZ, Elvira
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    Director
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    SpainPeruSupervision Departent & Controller157380810001
    LOZANO FERNANDEZ, Elvira
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    United Kingdom
    Director
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    United Kingdom
    SpainPeruSupervision Departent & Controller157380810001
    MANZANERA NAVARRO, Jose Jaime
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishVicepresident & Ceo159473410001
    MARTINEZ, Jorge Juan
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishNorth Area Regional Director Of Spain And Portugal164131610001
    MASIA LIZANA, Monica
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    Director
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    SpainSpanishAdministrative Office Manager157364010001
    PASTORE, Fabio
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    United KingdomItalianDirector Of Uk Branch190986380001
    PASTORE, Fabio
    Via Piegaro
    160
    00181 Roma
    Italy
    Director
    Via Piegaro
    160
    00181 Roma
    Italy
    ItalianDirector117262970001
    PERDIGÓN, Manuel Antonio Alvarez, Mr.
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    SpainPortugueseInternational Investment194761530001
    PUNTURO, Gonzalo Sebastian
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    Director
    Lea Bridge Road
    2nd Floor
    E10 7DN London
    602
    England
    ArgentinaArgentineInvestment Director Of South America And Caribbean172189420001

    Who are the persons with significant control of BANDENIA FIDUCIARY MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Mar 04, 2018
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10968642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Fabio Pastore
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    Jul 02, 2016
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    United Kingdom
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BANDENIA FIDUCIARY MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2020Conclusion of winding up
    May 24, 2019Petition date
    Jul 10, 2019Commencement of winding up
    Dec 04, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0